Name: | JAKANPAT REST. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Sep 1978 (47 years ago) |
Date of dissolution: | 26 Jul 2004 |
Entity Number: | 508780 |
ZIP code: | 10983 |
County: | Rockland |
Place of Formation: | New York |
Address: | 51 ROUTE 303, TAPPAN, NY, United States, 10983 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 ROUTE 303, TAPPAN, NY, United States, 10983 |
Name | Role | Address |
---|---|---|
PATRICK MORONEY | Chief Executive Officer | 1 BRIGHTWOOD AVENUE, PEARL RIVER, NY, United States, 10965 |
Start date | End date | Type | Value |
---|---|---|---|
1978-09-06 | 1993-09-14 | Address | 1 BRIGHTWOOD AVE, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20151005012 | 2015-10-05 | ASSUMED NAME LLC INITIAL FILING | 2015-10-05 |
040726000948 | 2004-07-26 | CERTIFICATE OF DISSOLUTION | 2004-07-26 |
020828002535 | 2002-08-28 | BIENNIAL STATEMENT | 2002-09-01 |
000927002470 | 2000-09-27 | BIENNIAL STATEMENT | 2000-09-01 |
981016002268 | 1998-10-16 | BIENNIAL STATEMENT | 1998-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State